Company NameAlfatech Garage Services Ltd
DirectorsSean Stephen Caton and Daniel Steven Robertshaw
Company StatusActive
Company Number10853668
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Sean Stephen Caton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Daniel Steven Robertshaw
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 5 July 2023 with updates (6 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Confirmation statement made on 5 July 2022 with updates (6 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 July 2021Confirmation statement made on 5 July 2021 with updates (6 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 July 2020Confirmation statement made on 5 July 2020 with updates (6 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 July 2019Confirmation statement made on 5 July 2019 with updates (6 pages)
26 February 2019Second filing of Confirmation Statement dated 05/07/2018 (8 pages)
13 February 2019Change of details for Mr Sean Stephen Caton as a person with significant control on 6 July 2017 (2 pages)
13 February 2019Change of details for Mr Daniel Steven Robertshaw as a person with significant control on 6 July 2017 (2 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 202
(4 pages)
27 November 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 202
(4 pages)
16 November 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
18 July 201805/07/18 Statement of Capital gbp 202
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 26/02/2019.
(6 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)